Advanced company searchLink opens in new window

FLUIDEX UK LIMITED

Company number 06299952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
15 Sep 2010 TM01 Termination of appointment of Beatrice Vergani as a director
05 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 400
05 Jul 2010 CH04 Secretary's details changed for Lewis Smith & Co Limited on 3 July 2010
05 Jul 2010 CH01 Director's details changed for Beddows Paul Leigh on 3 July 2010
05 Jul 2010 CH01 Director's details changed for Beatrice Vergani on 3 July 2010
04 Mar 2010 DS02 Withdraw the company strike off application
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2009 DS01 Application to strike the company off the register
08 Oct 2009 AD01 Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 8 October 2009
03 Aug 2009 AA Accounts for a small company made up to 31 December 2008
06 Jul 2009 363a Return made up to 03/07/09; full list of members
17 Jul 2008 363a Return made up to 03/07/08; full list of members
18 Jun 2008 88(2) Ad 09/06/08 gbp si 399@1=399 gbp ic 1/400
18 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08
12 Nov 2007 288a New director appointed
12 Nov 2007 288a New director appointed
12 Nov 2007 288a New secretary appointed
12 Nov 2007 288b Director resigned
12 Nov 2007 288b Secretary resigned
12 Nov 2007 287 Registered office changed on 12/11/07 from: 44 castle gate nottingham NG1 7BJ
01 Nov 2007 CERTNM Company name changed castlegate 490 LIMITED\certificate issued on 01/11/07